Search icon

DUAL DEVELOPMENT LLC

Company Details

Name: DUAL DEVELOPMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 May 2018 (7 years ago)
Entity Number: 5340452
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: PO BOX 380, HALFMOON, NY, United States, 12065

DOS Process Agent

Name Role Address
DUAL DEVELOPMENT LLC DOS Process Agent PO BOX 380, HALFMOON, NY, United States, 12065

Licenses

Number Type Date Last renew date End date Address Description
0343-24-216486-02 Alcohol sale 2024-12-24 2024-12-24 2026-05-31 2127 SARANAC AVE, LAKE PLACID, New York, 12946 Additional Bar
0343-24-216486 Alcohol sale 2024-06-06 2024-06-06 2026-05-31 2127 SARANAC AVE, LAKE PLACID, NY, 12946 Hotel
0343-24-216486-01 Alcohol sale 2024-06-06 2024-06-06 2024-10-31 2127 SARANAC AVE, LAKE PLACID, NY, 12946 Additional Bar-Seasonal
0081-24-211165 Alcohol sale 2024-04-25 2024-04-25 2027-03-31 2127 SARANAC AVE, LAKE PLACID, New York, 12946 Grocery Store

History

Start date End date Type Value
2023-08-10 2025-01-23 Address 632 plank road, suite 103, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2023-07-25 2023-08-10 Address PO BOX 380, HALFMOON, NY, 12065, USA (Type of address: Service of Process)
2022-05-29 2023-07-25 Address PO BOX 2648, MALTA, NY, 12020, USA (Type of address: Service of Process)
2018-05-14 2022-05-29 Address PO BOX 4393, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123001241 2025-01-23 BIENNIAL STATEMENT 2025-01-23
230810003082 2023-08-10 CERTIFICATE OF CHANGE BY ENTITY 2023-08-10
230725000818 2023-07-25 BIENNIAL STATEMENT 2022-05-01
220529000325 2021-12-27 CERTIFICATE OF PUBLICATION 2021-12-27
211006000474 2021-10-06 BIENNIAL STATEMENT 2021-10-06
180514010056 2018-05-14 ARTICLES OF ORGANIZATION 2018-05-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State